PETER COOK PARTNERSHIP LIMITED

06734250
TANWOOD COTTAGE THE STREET DRINKSTONE BURY ST. EDMUNDS IP30 9SR

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 9 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
18 Nov 2022 officers Change of particulars for director (Mr Peter Cook) 2 Buy now
18 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 9 Buy now
30 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 9 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 9 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 9 Buy now
27 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 9 Buy now
09 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 9 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 6 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
21 May 2015 accounts Annual Accounts 6 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
08 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2013 annual-return Annual Return 3 Buy now
28 Oct 2013 officers Change of particulars for director (Peter Cook) 2 Buy now
25 Sep 2013 accounts Annual Accounts 13 Buy now
06 Nov 2012 annual-return Annual Return 3 Buy now
25 Sep 2012 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 3 Buy now
01 Nov 2011 accounts Annual Accounts 6 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 3 Buy now
26 Nov 2010 accounts Annual Accounts 6 Buy now
24 Nov 2010 annual-return Annual Return 3 Buy now
24 Sep 2010 officers Termination of appointment of director (Julie Cook) 2 Buy now
24 Sep 2010 officers Termination of appointment of secretary 2 Buy now
13 Nov 2009 annual-return Annual Return 5 Buy now
13 Nov 2009 officers Change of particulars for director (Peter Cook) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Julie Margaret Cook) 2 Buy now
15 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Nov 2008 officers Director appointed julie margaret cook 2 Buy now
27 Nov 2008 officers Director appointed peter cook 2 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from c/O. Pinfold & co., 8 deben mill business centre old maltings approach woodbridge suffolk IP12 1BL 1 Buy now
21 Nov 2008 capital Ad 27/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 Nov 2008 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
30 Oct 2008 officers Appointment terminated director ela shah 1 Buy now
30 Oct 2008 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
30 Oct 2008 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
27 Oct 2008 incorporation Incorporation Company 15 Buy now